Name: | CONTINENTAL CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1999 (26 years ago) |
Entity Number: | 2363010 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2218-20 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-761-3090
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONTINENTAL CLEANERS, INC. | DOS Process Agent | 2218-20 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
SCOTT HYEONSOON PARK | Chief Executive Officer | 2218-20 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061734-DCA | Inactive | Business | 2017-11-28 | No data |
1024133-DCA | Inactive | Business | 1999-11-30 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 2218-20 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-21 | 2023-04-21 | Address | 2218-20 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-03 | Address | 2218-20 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-03 | Address | 2218-20 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003608 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230421001314 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210526060488 | 2021-05-26 | BIENNIAL STATEMENT | 2021-04-01 |
190429060228 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
170502007691 | 2017-05-02 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3119393 | RENEWAL | INVOICED | 2019-11-25 | 340 | Laundries License Renewal Fee |
2700560 | BLUEDOT | INVOICED | 2017-11-28 | 340 | Laundries License Blue Dot Fee |
2697773 | LICENSE | CREDITED | 2017-11-21 | 85 | Laundries License Fee |
2697774 | BLUEDOT | CREDITED | 2017-11-21 | 340 | Laundries License Blue Dot Fee |
2231771 | RENEWAL | INVOICED | 2015-12-10 | 340 | LDJ License Renewal Fee |
1528042 | RENEWAL | INVOICED | 2013-12-07 | 340 | LDJ License Renewal Fee |
410850 | RENEWAL | INVOICED | 2011-12-01 | 340 | LDJ License Renewal Fee |
410851 | RENEWAL | INVOICED | 2009-12-07 | 340 | LDJ License Renewal Fee |
410852 | RENEWAL | INVOICED | 2007-12-12 | 340 | LDJ License Renewal Fee |
410853 | RENEWAL | INVOICED | 2005-12-13 | 340 | LDJ License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State